SUNDOWN INVESTMENTS LIMITED
LONDON WE WOW CORPORATION LIMITED PREMIER FINANCIAL HOLDINGS LIMITED PIC INTERNATIONAL HOLDING COMPANY LIMITED

Hellopages » Greater London » Westminster » W1F 7LD

Company number 03236185
Status Active
Incorporation Date 9 August 1996
Company Type Private Limited Company
Address 3RD FLOOR PALLADIUM HOUSE, 1-4 ARGYLL STREET, LONDON, ENGLAND, W1F 7LD
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Appointment of Mr Ivan Mcowens as a director on 8 April 2016; Registered office address changed from Ground Floor 21 Whitefriars Street London EC4Y 8JJ to 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD on 6 May 2016. The most likely internet sites of SUNDOWN INVESTMENTS LIMITED are www.sundowninvestments.co.uk, and www.sundown-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Sundown Investments Limited is a Private Limited Company. The company registration number is 03236185. Sundown Investments Limited has been working since 09 August 1996. The present status of the company is Active. The registered address of Sundown Investments Limited is 3rd Floor Palladium House 1 4 Argyll Street London England W1f 7ld. . MCOWENS, Ivan is a Director of the company. Secretary HF SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary HOMERIC LIMITED has been resigned. Secretary PREMIER SECRETARIES (UK) LTD has been resigned. Secretary SOVEREIGN SECRETARIES LTD has been resigned. Director PREMIER GROUP HOLDINGS LIMITED has been resigned. Director QUEIROZ E CASTRO, Mario Jorge has been resigned. Nominee Director ALBANY MANAGERS LIMITED has been resigned. Director PREMIER DIRECTORS (UK) LTD has been resigned. Director SOVEREIGN DIRECTORS (T&C) LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
MCOWENS, Ivan
Appointed Date: 08 April 2016
79 years old

Resigned Directors

Secretary
HF SECRETARIAL SERVICES LIMITED
Resigned: 06 February 2004
Appointed Date: 29 September 2000

Nominee Secretary
HOMERIC LIMITED
Resigned: 21 October 1998
Appointed Date: 09 August 1996

Secretary
PREMIER SECRETARIES (UK) LTD
Resigned: 08 April 2016
Appointed Date: 05 February 2003

Secretary
SOVEREIGN SECRETARIES LTD
Resigned: 29 September 2000
Appointed Date: 21 October 1998

Director
PREMIER GROUP HOLDINGS LIMITED
Resigned: 01 October 2002
Appointed Date: 14 August 1996

Director
QUEIROZ E CASTRO, Mario Jorge
Resigned: 08 April 2016
Appointed Date: 24 March 2010
62 years old

Nominee Director
ALBANY MANAGERS LIMITED
Resigned: 14 August 1996
Appointed Date: 09 August 1996

Director
PREMIER DIRECTORS (UK) LTD
Resigned: 08 April 2016
Appointed Date: 01 October 2002

Director
SOVEREIGN DIRECTORS (T&C) LIMITED
Resigned: 30 January 1998
Appointed Date: 09 January 1998

Persons With Significant Control

Mr Ivan Mcowens
Notified on: 8 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

SUNDOWN INVESTMENTS LIMITED Events

06 Oct 2016
Confirmation statement made on 9 August 2016 with updates
06 May 2016
Appointment of Mr Ivan Mcowens as a director on 8 April 2016
06 May 2016
Registered office address changed from Ground Floor 21 Whitefriars Street London EC4Y 8JJ to 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD on 6 May 2016
06 May 2016
Termination of appointment of Mario Jorge Queiroz E Castro as a director on 8 April 2016
06 May 2016
Termination of appointment of Premier Directors (Uk) Ltd as a director on 8 April 2016
...
... and 82 more events
24 Jan 1997
Accounting reference date extended from 31/08/97 to 30/09/97
13 Nov 1996
New director appointed
13 Nov 1996
Director resigned
23 Aug 1996
Ad 14/08/96--------- £ si 999998@1=999998 £ ic 2/1000000
09 Aug 1996
Incorporation

SUNDOWN INVESTMENTS LIMITED Charges

17 April 1998
Deed of charge over credit balances
Delivered: 27 April 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all deposits by the company with the…